Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WCL SERVICES LIMITED
Company Information for

WCL SERVICES LIMITED

4th Floor, Nova South 160 Victoria Street, Westminster, London, SW1E 5LB,
Company Registration Number
03543074
Private Limited Company
Active

Company Overview

About Wcl Services Ltd
WCL SERVICES LIMITED was founded on 1998-04-08 and has its registered office in London. The organisation's status is listed as "Active". Wcl Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WCL SERVICES LIMITED
 
Legal Registered Office
4th Floor, Nova South 160 Victoria Street
Westminster
London
SW1E 5LB
Other companies in EC4N
 
Previous Names
WORLD CLASS LEARNING SCHOOLS AND SYSTEMS GROUP LIMITED06/05/2009
EDUCATION OVERSEAS LIMITED14/09/2006
Filing Information
Company Number 03543074
Company ID Number 03543074
Date formed 1998-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-12 11:04:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WCL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WCL SERVICES LIMITED
The following companies were found which have the same name as WCL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WCL SERVICES, LTD. NV Dissolved Company formed on the 2009-01-30

Company Officers of WCL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
INDERJIT DEHAL
Director 2016-10-31
ANDREW FITZMAURICE
Director 2013-05-22
GRAEME ROBERT HALDER
Director 2013-05-22
MARK ORROW-WHITING
Director 2017-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHNNY DOWD
Director 2013-07-17 2016-10-31
MARK JAMES LOGAN
Director 2013-07-17 2015-04-27
STEVEN DAVID RUSSELL BROWN
Company Secretary 2008-08-31 2013-05-22
STEVEN DAVID RUSSELL BROWN
Director 2008-08-31 2013-05-22
ANN FERGUSON MCPHEE
Director 2009-09-01 2013-05-22
MARTIN JOHN SKELTON
Director 2003-11-12 2013-05-22
CHRISTOPHER WRIGHT
Director 2012-10-01 2013-05-22
ANITA DEBRA GLEAVE
Director 2011-05-31 2012-05-11
RYAN JAMES HENRY ROBSON
Director 2011-05-01 2012-03-31
MARCEL EDWARD VAN MIERT
Director 2008-04-04 2011-01-31
MARINA MAJOR
Director 2008-04-04 2009-08-31
RICHARD CHARLES HENRY FREER
Company Secretary 2003-05-22 2008-08-31
RYAN JAMES HENRY ROBSON
Director 2008-04-04 2008-04-17
JOSE JESUS RODRIGUEZ CESENAS
Director 2008-04-04 2008-04-17
DAVID F BELLET
Director 2006-09-26 2008-04-04
DENNIS WILLIAM PATRICK HALLAHANE
Director 1998-04-08 2008-04-04
JOHN TUTEN
Director 1998-09-15 2008-04-04
OSCAR JOHN JOSEPH TYMON
Director 2001-08-13 2008-04-04
ROBERT JOHN FINDLAY
Director 1998-04-08 2004-12-31
PETER JOHN DALE
Company Secretary 1999-07-01 2003-05-22
ROBERT CHARLES KELLY
Company Secretary 1998-04-08 1999-04-01
PETER JOHN DALE
Director 1998-06-08 1999-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-04-08 1998-04-08
LONDON LAW SERVICES LIMITED
Nominated Director 1998-04-08 1998-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDERJIT DEHAL NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED Director 2017-09-08 CURRENT 2008-05-13 Active
INDERJIT DEHAL NORD ANGLIA EDUCATION LIMITED Director 2017-09-08 CURRENT 1987-03-27 Active
INDERJIT DEHAL WCL HOLDCO LIMITED Director 2016-10-31 CURRENT 2013-04-29 Active
INDERJIT DEHAL VOLUNTEER CORPS Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2016-07-12
ANDREW FITZMAURICE BRITISH SCHOOLS INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 2015-07-07 Active
ANDREW FITZMAURICE GLOBAL BRITISH SCHOOLS LIMITED Director 2017-12-13 CURRENT 2015-07-07 Active
ANDREW FITZMAURICE NORD INTERNATIONAL SCHOOLS LIMITED Director 2013-09-19 CURRENT 2004-01-16 Active
ANDREW FITZMAURICE WCL EBT LIMITED Director 2013-05-22 CURRENT 2011-02-09 Dissolved 2017-12-19
ANDREW FITZMAURICE WCL GROUP LIMITED Director 2013-05-22 CURRENT 2008-03-28 Active
ANDREW FITZMAURICE WCL SCHOOL MANAGEMENT SERVICES LIMITED Director 2013-05-22 CURRENT 2010-05-05 Active
ANDREW FITZMAURICE FIELDWORK EDUCATION LIMITED Director 2013-05-22 CURRENT 1997-01-08 Active
ANDREW FITZMAURICE WCL INTERMEDIATE HOLDINGS LIMITED Director 2013-05-22 CURRENT 2008-03-28 Active
ANDREW FITZMAURICE WCL HOLDCO LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
ANDREW FITZMAURICE NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED Director 2012-03-02 CURRENT 2008-05-13 Active
ANDREW FITZMAURICE NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED Director 2005-11-28 CURRENT 2005-10-25 Active
ANDREW FITZMAURICE NA EDUCATIONAL SERVICES LIMITED Director 2003-04-28 CURRENT 1998-07-24 Active
ANDREW FITZMAURICE NORD ANGLIA VOCATIONAL EDUCATION AND TRAINING SERVICES LTD Director 2003-04-28 CURRENT 1999-03-24 Active
ANDREW FITZMAURICE NORD ANGLIA EDUCATION LIMITED Director 2003-04-28 CURRENT 1987-03-27 Active
ANDREW FITZMAURICE NA SCHOOLS LIMITED Director 2003-04-28 CURRENT 1998-07-24 Active
MARK ORROW-WHITING NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED Director 2017-09-08 CURRENT 2008-05-13 Active
MARK ORROW-WHITING NORD ANGLIA EDUCATION LIMITED Director 2017-09-08 CURRENT 1987-03-27 Active
MARK ORROW-WHITING WCL HOLDCO LIMITED Director 2017-09-08 CURRENT 2013-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ORROW-WHITING
2023-08-25Register(s) moved to registered office address 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB
2023-06-30Termination of appointment of Dye & Durham Secretarial Limited on 2023-06-30
2023-06-07Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-06-07Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-06-07Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-06-07Audit exemption subsidiary accounts made up to 2022-08-31
2023-05-30CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-02-10SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2023-01-16
2022-06-06Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-06-06Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-06-06Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-06Audit exemption subsidiary accounts made up to 2021-08-31
2022-06-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-06-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-06-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-02-25CH01Director's details changed for Mr Inderjit Dehal on 2021-02-01
2020-05-30AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-12-24AP04Appointment of 7Side Secretarial Limited as company secretary on 2019-11-15
2019-10-08PSC05Change of details for Wcl Intermediate Holdings Limited as a person with significant control on 2019-07-12
2019-07-18CH01Director's details changed for Mr Andrew Fitzmaurice on 2019-07-12
2019-07-17CH01Director's details changed for Mr Antonius Jacobus Cornelis Van Vilsteren on 2019-07-12
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-04-01AD02Register inspection address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
2018-09-11AP01DIRECTOR APPOINTED MR ANTONIUS JACOBUS CORNELIS VAN VILSTEREN
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT HALDER
2018-07-18AAMDAmended full accounts made up to 2017-08-31
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035430740014
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035430740013
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035430740012
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035430740011
2017-09-28AP01DIRECTOR APPOINTED MR MARK ORROW-WHITING
2017-09-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-09-12RES01ADOPT ARTICLES 24/08/2017
2017-09-12CC04Statement of company's objects
2017-09-12CH01Director's details changed for Mr Andrew Fitzmaurice on 2017-09-01
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;USD 2854593
2017-09-08SH0124/08/17 STATEMENT OF CAPITAL USD 2854593
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035430740010
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035430740009
2017-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035430740008
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;USD 2854591.5
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED MR INDERJIT DEHAL
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY DOWD
2016-11-30AD03Registers moved to registered inspection location of C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL
2016-11-29AD02SAIL ADDRESS CREATED
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 6TH FLOOR 18 KING WILLIAM STREET LONDON EC4N 7BP
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-04AR0108/04/16 FULL LIST
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035430740010
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOGAN
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;USD 2854591.5
2015-04-13AR0108/04/15 FULL LIST
2015-04-13AD02SAIL ADDRESS CREATED
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT HALDER / 15/12/2014
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;USD 2854591.5
2014-05-06AR0108/04/14 FULL LIST
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FITZMAURICE / 05/05/2014
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME HALDER / 05/05/2014
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035430740009
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035430740008
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035430740005
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035430740007
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035430740006
2014-01-30AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035430740007
2014-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035430740006
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 25 BUCKINGHAM GATE LONDON SW1E 6LD
2013-07-30SH1530/07/13 STATEMENT OF CAPITAL USD 2854591.50
2013-07-30SH18STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION
2013-07-30SH1422/07/13 STATEMENT OF CAPITAL USD 2897410.3725
2013-07-30RES18RESOLUTION TO REDUCE SHARE CAPITAL ON RE-DENOMINATION 22/07/2013
2013-07-30RES 17RESOLUTION TO REDENOMINATE SHARES 22/07/2013
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035430740005
2013-07-23MEM/ARTSARTICLES OF ASSOCIATION
2013-07-23RES13AGREEMENT/TRANSACTION DOCUMENTS 11/07/2013
2013-07-23RES01ALTER ARTICLES 11/07/2013
2013-07-17AP01DIRECTOR APPOINTED MR JOHNNY DOWD
2013-07-17AP01DIRECTOR APPOINTED MR MARK JAMES LOGAN
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-06-07AP01DIRECTOR APPOINTED MR ANDREW FITZMAURICE
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SKELTON
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANN MCPHEE
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BROWN
2013-06-05AP01DIRECTOR APPOINTED MR GRAEME HALDER
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-09AR0108/04/13 FULL LIST
2013-01-13AP01DIRECTOR APPOINTED MR CHRISTOPHER WRIGHT
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RUSSELL BROWN / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RUSSELL BROWN / 17/07/2012
2012-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN DAVID RUSSELL BROWN / 17/07/2012
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANITA GLEAVE
2012-04-27AR0108/04/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 26/08/11
2012-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ROBSON
2011-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-14AP01DIRECTOR APPOINTED MS ANITA DEBRA GLEAVE
2011-06-14AP01DIRECTOR APPOINTED MR RYAN JAMES HENRY ROBSON
2011-05-11AAFULL ACCOUNTS MADE UP TO 27/08/10
2011-04-27AR0108/04/11 FULL LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL VAN MIERT
2010-06-02AR0108/04/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MCPHEE / 01/10/2009
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-01288aDIRECTOR APPOINTED MRS ANN MCPHEE
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR MARINA MAJOR
2009-05-06CERTNMCOMPANY NAME CHANGED WORLD CLASS LEARNING SCHOOLS AND SYSTEMS GROUP LIMITED CERTIFICATE ISSUED ON 06/05/09
2009-04-14363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-03-30MEM/ARTSARTICLES OF ASSOCIATION
2009-03-30RES01ALTER ARTICLES 09/03/2009
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WCL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WCL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-19 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS FIRST LIEN COLLATERAL AGENT
2017-12-19 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECOND LIEN COLLATERAL AGENT
2017-12-19 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2017-12-19 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2015-08-07 Satisfied HSBC BANK USA,N.A.
2014-04-15 Satisfied HSBC BANK USA, N.A.
2014-04-15 Satisfied HSBC BANK USA, N.A.
2014-01-13 Satisfied CITICORP INTERNATIONAL LIMITED
2014-01-13 Satisfied CITICORP INTERNATIONAL LIMITED
2013-07-18 Satisfied CITICORP INTERNATIONAL LIMITED AS SECURITY AGENT
SHARE PLEDGE 2011-08-03 Satisfied ARES CAPITAL EUROPE LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE FINANCE PARTIES)
DEBENTURE 2009-03-10 Satisfied ARES CAPITAL EUROPE LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
PLEDGE AGREEMENT 2009-03-10 Satisfied ARES CAPITAL EUROPE LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
KEY-MAN POLICIES ASSIGNMENT 2009-03-10 Satisfied ARES CAPITAL EUROPE LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WCL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WCL SERVICES LIMITED registering or being granted any patents
Domain Names

WCL SERVICES LIMITED owns 2 domain names.

education-overseas.co.uk   educationoverseas.co.uk  

Trademarks
We have not found any records of WCL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WCL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WCL SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WCL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WCL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WCL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.